UKBizDB.co.uk

S.H. GOSS & CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as S.h. Goss & Co. Limited. The company was founded 34 years ago and was given the registration number 02437438. The firm's registered office is in HIGH ONGAR. You can find them at Unit 3a Paslow Hall Farm Estate, King Street, High Ongar, Essex. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:S.H. GOSS & CO. LIMITED
Company Number:02437438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1989
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:Unit 3a Paslow Hall Farm Estate, King Street, High Ongar, Essex, CM5 9QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3a, Paslow Hall Farm Estate, King Street, High Ongar, United Kingdom, CM5 9QZ

Director-Active
Unit 3a, Paslow Hall Farm Estate, King Street, High Ongar, United Kingdom, CM5 9QZ

Director20 February 2007Active
Unit 3a, Paslow Hall Farm Estate, King Street, High Ongar, United Kingdom, CM5 9QZ

Director27 May 2009Active
Unit 3a, Paslow Hall Farm Estate, King Street, High Ongar, United Kingdom, CM5 9QZ

Secretary-Active
Unit 3a, Paslow Hall Farm Estate, King Street, High Ongar, United Kingdom, CM5 9QZ

Director-Active
Sherwood, 81 Laindon Road, Billericay, CM12 9LG

Director-Active
15 Tythe Barn, Bolney, Haywards Heath, RH17 5PH

Director-Active

People with Significant Control

Mr John Vernon Goss
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Address:Unit 3a, Paslow Hall Farm Estate, High Ongar, CM5 9QZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr John Vernon Goss
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Address:Unit 3a, Paslow Hall Farm Estate, High Ongar, CM5 9QZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Sally Goss
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Address:Unit 3a, Paslow Hall Farm Estate, High Ongar, CM5 9QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Termination secretary company with name termination date.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Accounts

Change account reference date company previous shortened.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Accounts

Change account reference date company previous shortened.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Officers

Change person director company with change date.

Download
2019-03-19Officers

Change person director company with change date.

Download
2019-03-19Officers

Change person secretary company with change date.

Download
2019-03-19Officers

Change person director company with change date.

Download
2019-03-19Officers

Change person director company with change date.

Download
2019-03-19Officers

Change person director company with change date.

Download
2019-03-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.